Name: | INDUSTRIAL PROGRAMMING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1963 (62 years ago) |
Date of dissolution: | 10 Nov 2006 |
Entity Number: | 160665 |
ZIP code: | 11753 |
County: | New York |
Place of Formation: | New York |
Address: | 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
BERNARD MUSHINSKY | Chief Executive Officer | 100 JERICHO QUADRANGLE, SUITE 215, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1969-12-01 | 1979-05-28 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1963-10-18 | 1995-02-07 | Address | 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061110000122 | 2006-11-10 | CERTIFICATE OF DISSOLUTION | 2006-11-10 |
971006002238 | 1997-10-06 | BIENNIAL STATEMENT | 1997-10-01 |
950207002091 | 1995-02-07 | BIENNIAL STATEMENT | 1993-10-01 |
C165105-2 | 1990-07-20 | ASSUMED NAME CORP INITIAL FILING | 1990-07-20 |
A578977-4 | 1979-05-28 | CERTIFICATE OF AMENDMENT | 1979-05-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State